logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Kavvam, Iram

    Related profiles found in government register
  • Kavvam, Iram
    British solicitor born in June 1982

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address The Old Post Office, 15 High Street, Croxton, St Neots, PE19 6SX, England

      IIF 1
  • Kassam, Iram
    British born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 2
  • Kassam, Iram
    British business proprietor born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 279, Ditton Fields, Cambridge, Cambridgeshire, CB58QJ, United Kingdom

      IIF 3
  • Kassam, Iram
    British ceo born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 4
  • Kassam, Iram
    British company director born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 279, Ditton Fields, Cambridge, Cambridgeshire, CB5 8QJ, United Kingdom

      IIF 5
  • Kassam, Iram
    British director born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Stilthouse Grove, Rednal, Birmingham, B45 9NW

      IIF 6
    • icon of address Englestede Lodge, 49 Englestede Close, Handsworth Wood, Birmingham, B20 1BJ, England

      IIF 7
  • Kassam, Iram
    British solicitor born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 83, Friar Gate, Derby, DE1 1FL, England

      IIF 8
  • Kassam, Iram
    British born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 9
  • Kassam, Iram
    British director and company secretary born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Post Office, 15 High Street, Croxton, St Neots, Cambridgeshire, PE19 6SX, United Kingdom

      IIF 10
  • Kassam, Iram

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 11
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 12
  • Kassam, Iram Nadia Xeynah

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Zurich House, 8 Goldington Road, Bedford, Bedford, Bedfordshire, MK40 3NF, Uk

      IIF 13
  • Ms Iram Kassam
    British born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Stilthouse Grove, Rednal, Birmingham, B45 9NW

      IIF 14
    • icon of address 83, Friar Gate, Derby, DE1 1FL, England

      IIF 15
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 16
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 17
  • Ms Iram Kassam
    British born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 18
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address Unit 29 (dry Drayton Industries) Dry Drayton Industries, Scotland Road, Dry Drayton, Cambridgeshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-01 ~ dissolved
    IIF 5 - Director → ME
    icon of calendar 2010-08-31 ~ dissolved
    IIF 13 - Secretary → ME
  • 2
    icon of address 2nd Floor Higgins Broadway House, 4-6 The Broadway, Bedford, Bedfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-04-19 ~ dissolved
    IIF 10 - Director → ME
  • 3
    icon of address 83 Friar Gate, Derby, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    6,834 GBP2015-05-31
    Officer
    icon of calendar 2013-05-01 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 15 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 15 - Ownership of shares – More than 50% but less than 75%OE
  • 4
    icon of address 30 Treve Avenue, Harrow, England
    Active Corporate (1 parent)
    Equity (Company account)
    616 GBP2024-05-31
    Officer
    icon of calendar 2017-05-26 ~ now
    IIF 2 - Director → ME
    icon of calendar 2017-05-26 ~ now
    IIF 12 - Secretary → ME
    Person with significant control
    icon of calendar 2017-05-26 ~ now
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    icon of calendar 2020-12-02 ~ now
    IIF 9 - Director → ME
    icon of calendar 2020-12-02 ~ now
    IIF 11 - Secretary → ME
    Person with significant control
    icon of calendar 2020-12-02 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
  • 6
    HOME GROWN AND NOURISHED LIMITED - 2018-03-19
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-12 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2018-02-12 ~ dissolved
    IIF 16 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address Dept 1942 601 International House, 223 Regent Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-08-31 ~ dissolved
    IIF 7 - Director → ME
Ceased 3
  • 1
    icon of address Dalton House, 60 Windsor Avenue, London
    Dissolved Corporate
    Officer
    icon of calendar 2013-04-10 ~ 2013-04-23
    IIF 1 - Director → ME
  • 2
    icon of address Unit 29 (dry Drayton Industries) Dry Drayton Industries, Scotland Road, Dry Drayton, Cambridgeshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-08-31 ~ 2011-05-17
    IIF 3 - Director → ME
  • 3
    icon of address 128 City Road, London, City Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-02-28
    Officer
    icon of calendar 2014-02-20 ~ 2018-07-02
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-07-02
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.